R-R INDUSTRIAL CONTROLS LIMITED

R-R INDUSTRIAL CONTROLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameR-R INDUSTRIAL CONTROLS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01339159
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of R-R INDUSTRIAL CONTROLS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is R-R INDUSTRIAL CONTROLS LIMITED located?

    Registered Office Address
    Moor Lane
    Derby
    DE24 8BJ Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of R-R INDUSTRIAL CONTROLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEI CONTROL SYSTEMS LIMITEDJan 05, 1989Jan 05, 1989
    NEI ELECTRONICS LIMITEDDec 31, 1978Dec 31, 1978
    ZUGZWANG LIMITEDNov 17, 1977Nov 17, 1977

    What are the latest accounts for R-R INDUSTRIAL CONTROLS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What is the status of the latest confirmation statement for R-R INDUSTRIAL CONTROLS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 01, 2017
    Next Confirmation Statement DueMar 15, 2017
    OverdueYes

    What is the status of the latest annual return for R-R INDUSTRIAL CONTROLS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for R-R INDUSTRIAL CONTROLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Co business 30/06/2016
    RES13

    Annual return made up to Mar 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2016

    Statement of capital on Mar 10, 2016

    • Capital: GBP 100
    SH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Other company business 15/12/2015
    RES13

    Appointment of Rolls-Royce Industries Limited as a director on Aug 31, 2015

    2 pagesAP02

    Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on Aug 31, 2015

    1 pagesTM02

    Termination of appointment of Rolls-Royce Directorate Limited as a director on Aug 31, 2015

    1 pagesTM01

    Termination of appointment of Karen Waldron as a director on Aug 31, 2015

    1 pagesTM01

    Appointment of Andrew Harvey-Wrate as a director on Aug 31, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Mar 02, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 100
    SH01

    Annual return made up to Mar 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2014

    Statement of capital on Apr 22, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Mar 30, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Mar 30, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Annual return made up to Mar 30, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Who are the officers of R-R INDUSTRIAL CONTROLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARVEY-WRATE, Andrew
    Moor Lane
    DE24 8BJ Derby
    C/O Rolls-Royce Plc - Ml10
    Derbyshire
    England
    Director
    Moor Lane
    DE24 8BJ Derby
    C/O Rolls-Royce Plc - Ml10
    Derbyshire
    England
    EnglandBritish161075660001
    ROLLS-ROYCE INDUSTRIES LIMITED
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce Plc
    Derbyshire
    England
    Director
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce Plc
    Derbyshire
    England
    Identification TypeEuropean Economic Area
    Registration Number2409680
    200868180001
    BELL, Paula
    42 Gretton Close
    St Botolphs Grange
    PE2 7WD Orton Longueville
    Peterborough
    Secretary
    42 Gretton Close
    St Botolphs Grange
    PE2 7WD Orton Longueville
    Peterborough
    British72079640001
    GOMA, Delrose Joy
    Moor Lane
    Derby
    DE24 8BJ Derbyshire
    Secretary
    Moor Lane
    Derby
    DE24 8BJ Derbyshire
    British58167220001
    MAKIN, Jennifer Susan
    142 Hotspur Street
    Heaton
    NE6 5BH Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    142 Hotspur Street
    Heaton
    NE6 5BH Newcastle Upon Tyne
    Tyne & Wear
    British57594320001
    MCFADDEN, Colin
    23a Girvan Close
    Burnside Stanley
    DH9 6UY Durham
    County Durham
    Secretary
    23a Girvan Close
    Burnside Stanley
    DH9 6UY Durham
    County Durham
    British7301510001
    MORGAN, Alan William
    77e Grainger Street
    NE1 5JF Newcastle Upon Tyne
    Secretary
    77e Grainger Street
    NE1 5JF Newcastle Upon Tyne
    British62325760002
    POULTON, Malcolm John
    19 The Crest
    Seaton Sluice
    NE26 4BG Whitley Bay
    Tyne & Wear
    Secretary
    19 The Crest
    Seaton Sluice
    NE26 4BG Whitley Bay
    Tyne & Wear
    British28251280001
    TAYLOR, Alan Ritchie
    14 Glenshiel Close
    Lambton Village
    NE38 0DU Washington
    Tyne And Wear
    Secretary
    14 Glenshiel Close
    Lambton Village
    NE38 0DU Washington
    Tyne And Wear
    British89109550001
    WARREN, John Emmerson
    1 Gellesfield Chare
    Whickham
    NE16 5TQ Newcastle Upon Tyne
    Secretary
    1 Gellesfield Chare
    Whickham
    NE16 5TQ Newcastle Upon Tyne
    British796200001
    ROLLS-ROYCE SECRETARIAT LIMITED
    DE24 8BJ Derby
    Moor Lane
    Derbyshire
    United Kingdom
    Secretary
    DE24 8BJ Derby
    Moor Lane
    Derbyshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06828206
    146300460002
    ANTHONY, David
    115 Doles Lane
    Findern
    DE65 6BA Derby
    Derbyshire
    Director
    115 Doles Lane
    Findern
    DE65 6BA Derby
    Derbyshire
    British55442400001
    BARTRAM, Trevor Carlisle
    25 Brechame Road
    Chapelton
    ML10 6SP Strathaven
    Lanarkshire
    Director
    25 Brechame Road
    Chapelton
    ML10 6SP Strathaven
    Lanarkshire
    British8089950001
    BELL, Paula
    42 Gretton Close
    St Botolphs Grange
    PE2 7WD Orton Longueville
    Peterborough
    Director
    42 Gretton Close
    St Botolphs Grange
    PE2 7WD Orton Longueville
    Peterborough
    British72079640001
    CONWAY, Peter George
    31 Birkdale Close
    Edwalton
    NG12 4FB Nottingham
    Director
    31 Birkdale Close
    Edwalton
    NG12 4FB Nottingham
    British60484990001
    DERGES, Philip Thomas William Thay
    The Lowlands 64 Brancepeth View
    Brandon
    DH7 8TU Durham
    County Durham
    Director
    The Lowlands 64 Brancepeth View
    Brandon
    DH7 8TU Durham
    County Durham
    British26058090001
    HEATH, Andrew James
    34b Main Street
    Ambaston
    DE72 3ES Derby
    Director
    34b Main Street
    Ambaston
    DE72 3ES Derby
    BritainBritish78025710001
    JONES, William Stanley
    19 Birney Edge
    Darras Hall
    DE20 9JJ Newcastle
    England
    Director
    19 Birney Edge
    Darras Hall
    DE20 9JJ Newcastle
    England
    British61089140001
    MCFADDEN, Colin
    23a Girvan Close
    Burnside Stanley
    DH9 6UY Durham
    County Durham
    Director
    23a Girvan Close
    Burnside Stanley
    DH9 6UY Durham
    County Durham
    British7301510001
    PICKERING, Henry
    34 Bishops Hill
    Acomb
    NE46 4NH Hexham
    Northumberland
    Director
    34 Bishops Hill
    Acomb
    NE46 4NH Hexham
    Northumberland
    British8089960002
    SNAITH, Richard
    22 Churchburn Drive
    Loansdene
    NE61 2BZ Morpeth
    Northumberland
    Director
    22 Churchburn Drive
    Loansdene
    NE61 2BZ Morpeth
    Northumberland
    British75973200001
    STEPHENSON, William Frederick
    5 Reedside
    NE40 3DB Ryton
    Tyne & Wear
    Director
    5 Reedside
    NE40 3DB Ryton
    Tyne & Wear
    British11483370001
    WALDRON, Karen
    Moor Lane
    DE24 8BJ Derby
    Derbyshire
    Director
    Moor Lane
    DE24 8BJ Derby
    Derbyshire
    United KingdomBritish112387520004
    WEBB, Ronald Vernon
    4 Mill Farm
    Ellington
    NE61 5BW Morpeth
    Northumberland
    Director
    4 Mill Farm
    Ellington
    NE61 5BW Morpeth
    Northumberland
    British9663460001
    ROLLS-ROYCE DIRECTORATE LIMITED
    Moor Lane
    DE24 8BJ Derby
    Derbyshire
    Director
    Moor Lane
    DE24 8BJ Derby
    Derbyshire
    Identification TypeEuropean Economic Area
    Registration Number06828243
    146300190001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0